Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDGEWAY ESTATE AGENTS LTD.
Company Information for

RIDGEWAY ESTATE AGENTS LTD.

GROUND FLOOR, 10 MARKET PLACE, DEVIZES, WILTSHIRE, SN10 1HT,
Company Registration Number
03542273
Private Limited Company
Active

Company Overview

About Ridgeway Estate Agents Ltd.
RIDGEWAY ESTATE AGENTS LTD. was founded on 1998-04-07 and has its registered office in Devizes. The organisation's status is listed as "Active". Ridgeway Estate Agents Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIDGEWAY ESTATE AGENTS LTD.
 
Legal Registered Office
GROUND FLOOR
10 MARKET PLACE
DEVIZES
WILTSHIRE
SN10 1HT
Other companies in SN4
 
Filing Information
Company Number 03542273
Company ID Number 03542273
Date formed 1998-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB685827088  
Last Datalog update: 2024-04-07 04:38:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGEWAY ESTATE AGENTS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIDGEWAY ESTATE AGENTS LTD.

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES CULLEY
Company Secretary 1998-04-07
KENNETH CULLEY
Director 2007-11-30
NICHOLAS JAMES CULLEY
Director 1998-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM TUDOR WELLS
Director 1998-04-07 2007-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2024-04-02Change of share class name or designation
2024-03-27Particulars of variation of rights attached to shares
2024-01-02CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-12-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10Change of details for Mr Nicholas James Culley as a person with significant control on 2023-02-10
2023-02-10Director's details changed for Mr Nicholas James Culley on 2023-02-10
2023-01-24Termination of appointment of Nicholas James Culley on 2023-01-24
2023-01-24DIRECTOR APPOINTED MRS YULIYA CULLEY
2023-01-03CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-11-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14APPOINTMENT TERMINATED, DIRECTOR KENNETH CULLEY
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CULLEY
2022-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035422730004
2022-01-04CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-15Amended account full exemption
2021-12-15AAMDAmended account full exemption
2021-10-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/20 FROM 41 st. Johns Street Devizes SN10 1BL England
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM Swatton Barn Badbury Swindon Wiltshire SN4 0EU
2019-10-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-09-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035422730002
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035422730003
2016-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035422730004
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-07AR0101/01/16 ANNUAL RETURN FULL LIST
2015-11-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-09AR0101/01/15 ANNUAL RETURN FULL LIST
2014-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035422730002
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-10AR0101/01/14 ANNUAL RETURN FULL LIST
2013-11-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0101/01/13 ANNUAL RETURN FULL LIST
2012-09-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0101/01/12 ANNUAL RETURN FULL LIST
2011-01-14AR0101/01/11 ANNUAL RETURN FULL LIST
2010-11-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AR0101/01/10 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CULLEY / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CULLEY / 01/10/2009
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH CULLEY / 19/06/2009
2009-01-13363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-25123NC INC ALREADY ADJUSTED 28/02/08
2008-03-25RES12VARYING SHARE RIGHTS AND NAMES
2008-03-25RES04GBP NC 1000/2000 28/02/2008
2008-03-2588(2)AD 28/02/08 GBP SI 1000@1=1000 GBP IC 1000/2000
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-10363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288bDIRECTOR RESIGNED
2007-01-19363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-19363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-24123£ NC 1000/1900 20/04/04
2004-08-24128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-08-24RES04£ NC 100/1000
2004-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-2488(2)RAD 20/04/04--------- £ SI 998@1=998 £ IC 2/1000
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/03
2003-04-14363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-09-03225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: STRATTON PARK HOUSE WANBOROUGH ROAD SWINDON SN3 4HG
2002-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-12363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-04363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-19363sRETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 19 ADEYS CLOSE STROUD GREEN NEWBURY BERKSHIRE RG14 7NP
1998-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to RIDGEWAY ESTATE AGENTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIDGEWAY ESTATE AGENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-27 Outstanding LLOYDS BANK PLC
2016-09-23 Outstanding LLOYDS BANK PLC
2014-09-30 Satisfied KENNETH CULLEY
DEBENTURE 2006-04-07 Satisfied EXCEL-A-RATE BUSINESS SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIDGEWAY ESTATE AGENTS LTD.

Intangible Assets
Patents
We have not found any records of RIDGEWAY ESTATE AGENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEWAY ESTATE AGENTS LTD.
Trademarks
We have not found any records of RIDGEWAY ESTATE AGENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEWAY ESTATE AGENTS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as RIDGEWAY ESTATE AGENTS LTD. are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where RIDGEWAY ESTATE AGENTS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGEWAY ESTATE AGENTS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIDGEWAY ESTATE AGENTS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3